ST MARTINS RESIDENTIAL CARE LIMITED

Register to unlock more data on OkredoRegister

ST MARTINS RESIDENTIAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04476939

Incorporation date

02/07/2002

Size

Full

Contacts

Registered address

Registered address

Cecil Jones House, 50 Avenue Road, Westcliff-On-Sea, Essex SS0 7PJCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2002)
dot icon18/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2012
Voluntary strike-off action has been suspended
dot icon17/10/2012
Full accounts made up to 2012-03-31
dot icon08/10/2012
First Gazette notice for voluntary strike-off
dot icon26/09/2012
Application to strike the company off the register
dot icon17/07/2012
Annual return made up to 2012-07-03 no member list
dot icon17/07/2012
Registered office address changed from 59 Imperial Avenue Westcliff on Sea Essex SS0 8NQ on 2012-07-18
dot icon17/07/2012
Termination of appointment of Robert Brian Riley as a director on 2012-03-31
dot icon17/07/2012
Termination of appointment of Joanna Hilary Dunn as a director on 2012-03-31
dot icon17/07/2012
Termination of appointment of Victor George William Crowhurst as a director on 2012-03-31
dot icon20/03/2012
Termination of appointment of Barry Anthony Hobbs as a director on 2012-03-13
dot icon29/01/2012
Termination of appointment of Mary Rose Lubel as a director on 2012-01-12
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/07/2011
Annual return made up to 2011-07-03 no member list
dot icon26/05/2011
Appointment of Doctor Victor George William Crowhurst as a director
dot icon12/12/2010
Full accounts made up to 2010-03-31
dot icon22/09/2010
Appointment of Mr Barry Anthony Hobbs as a director
dot icon04/07/2010
Annual return made up to 2010-07-03 no member list
dot icon04/07/2010
Director's details changed for Brian Reginald Pallant on 2010-07-03
dot icon04/07/2010
Director's details changed for Mary Rose Lubel on 2010-07-03
dot icon04/07/2010
Director's details changed for Robert Brian Riley on 2010-07-03
dot icon04/07/2010
Director's details changed for John William Anderson on 2010-07-03
dot icon04/07/2010
Director's details changed for Joanna Hilary Dunn on 2010-07-03
dot icon04/07/2010
Director's details changed for Anne Elizabeth Andrews on 2010-07-03
dot icon24/06/2010
Termination of appointment of Vivien Dickens as a director
dot icon24/06/2010
Termination of appointment of Douglas Beavis as a director
dot icon25/10/2009
Full accounts made up to 2009-03-31
dot icon05/07/2009
Annual return made up to 03/07/09
dot icon05/07/2009
Appointment Terminated Director lynn inglis
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon17/08/2008
Annual return made up to 03/07/08
dot icon18/08/2007
Full accounts made up to 2007-03-31
dot icon08/07/2007
Annual return made up to 03/07/07
dot icon19/01/2007
Full accounts made up to 2006-03-31
dot icon05/07/2006
Annual return made up to 03/07/06
dot icon11/10/2005
Full accounts made up to 2005-03-31
dot icon10/07/2005
Annual return made up to 03/07/05
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon28/12/2004
Full accounts made up to 2004-03-31
dot icon08/07/2004
Annual return made up to 03/07/04
dot icon05/02/2004
Memorandum and Articles of Association
dot icon29/01/2004
New secretary appointed
dot icon25/01/2004
Secretary resigned
dot icon21/11/2003
Director resigned
dot icon29/10/2003
Accounts made up to 2003-03-31
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon18/07/2003
Annual return made up to 03/07/03
dot icon29/05/2003
New director appointed
dot icon14/05/2003
Director resigned
dot icon27/04/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon28/02/2003
Director resigned
dot icon20/02/2003
Director's particulars changed
dot icon20/02/2003
Director resigned
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon17/12/2002
Resolutions
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
New secretary appointed
dot icon02/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bronze, Julie Margot
Director
06/10/2003 - 16/05/2005
2
Hobbs, Barry Anthony
Director
19/07/2010 - 12/03/2012
-
Pallant, Brian Reginald
Secretary
12/01/2004 - Present
-
Andrews, Anne Elizabeth
Director
13/05/2003 - Present
1
Pallant, Brian Reginald
Director
02/07/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST MARTINS RESIDENTIAL CARE LIMITED

ST MARTINS RESIDENTIAL CARE LIMITED is an(a) Dissolved company incorporated on 02/07/2002 with the registered office located at Cecil Jones House, 50 Avenue Road, Westcliff-On-Sea, Essex SS0 7PJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ST MARTINS RESIDENTIAL CARE LIMITED?

toggle

ST MARTINS RESIDENTIAL CARE LIMITED is currently Dissolved. It was registered on 02/07/2002 and dissolved on 18/03/2013.

Where is ST MARTINS RESIDENTIAL CARE LIMITED located?

toggle

ST MARTINS RESIDENTIAL CARE LIMITED is registered at Cecil Jones House, 50 Avenue Road, Westcliff-On-Sea, Essex SS0 7PJ.

What does ST MARTINS RESIDENTIAL CARE LIMITED do?

toggle

ST MARTINS RESIDENTIAL CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for ST MARTINS RESIDENTIAL CARE LIMITED?

toggle

The latest filing was on 18/03/2013: Final Gazette dissolved via voluntary strike-off.